NEWSIWRITE LIMITED

Company Documents

DateDescription
18/03/1518 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GUNNLAUGUR ARNASON / 05/04/2013

View Document

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM STOKEWOOD HOUSE WARMINSTER ROAD LIMPLEY STOKE BATH BA2 7GB UNITED KINGDOM

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER NAYSMITH / 01/06/2011

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 1 SOLSBURY VIEW THE NORMANS BATHAMPTON BATH BA2 6TF ENGLAND

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

09/03/109 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company